AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 26th Oct 2021 - the day secretary's appointment was terminated
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 26th Oct 2021
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Jan 2021 to Sat, 31st Jul 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: The Hollow Pennylands Bank Broadway Worcestershire WR12 7HX. Previous address: Suite 4 Gainsborough House Campden Business Park Battlebrook Drive Chipping Campden GL55 6JX England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Jan 2020 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Aug 2019. New Address: Suite 4 Gainsborough House Campden Business Park Battlebrook Drive Chipping Campden GL55 6JX. Previous address: Cv5 Offices Coventry Business Park Coventry CV5 6UB England
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Nov 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Nov 2018. New Address: Cv5 Offices Coventry Business Park Coventry CV5 6UB. Previous address: 229 Bills Lane Solihull West Midlands B90 2PJ
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2016: 2.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 23rd Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 30th May 2013. Old Address: Livery Place 35 Livery Street Birmingham West Midlands B3 2PB
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Jan 2011 with full list of members
filed on: 30th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 7th Mar 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 9th Feb 2010. Old Address: the Old Guild House One New Market Street Birmingham B3 2NH
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 14th Apr 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on Mon, 13th Feb 2006. Value of each share 1 £.
filed on: 5th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 13th Feb 2006. Value of each share 1 £.
filed on: 5th, April 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return up to Mon, 26th Mar 2007 with shareholders record
filed on: 26th, March 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 26th Mar 2007 with shareholders record
filed on: 26th, March 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Fri, 17th Feb 2006 New secretary appointed
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 17th Feb 2006 New secretary appointed
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 17th Feb 2006 Secretary resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 17th Feb 2006 Secretary resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 9th Feb 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 9th Feb 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 9th Feb 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 9th Feb 2006 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 9th Feb 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Feb 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Feb 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 9th Feb 2006 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 9th Feb 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Feb 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/02/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2006
| incorporation
|
Free Download
(16 pages)
|